Search icon

TAWNEY CORP.

Company Details

Name: TAWNEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 350254
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 82A SOUTH BAYLES AVE., PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SOSS Chief Executive Officer 82A SOUTH BAYLES AVE., PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
JEFFREY SOSS DOS Process Agent 82A SOUTH BAYLES AVE., PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1995-05-17 2002-09-06 Address 156 MAIN STREET, PORT WASHINGTON, NY, 11050, 3211, USA (Type of address: Principal Executive Office)
1995-05-17 2002-09-06 Address 156 MAIN STREET, PORT WASHINGTON, NY, 11050, 3211, USA (Type of address: Chief Executive Officer)
1995-05-17 2002-09-06 Address 156 MAIN STREET, PORT WASHINGTON, NY, 11050, 3211, USA (Type of address: Service of Process)
1993-08-03 1995-05-17 Address 119 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-08-03 1995-05-17 Address 169 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098107 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080827002641 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060803002294 2006-08-03 BIENNIAL STATEMENT 2006-08-01
20050222023 2005-02-22 ASSUMED NAME CORP INITIAL FILING 2005-02-22
040930002245 2004-09-30 BIENNIAL STATEMENT 2004-08-01

Court Cases

Court Case Summary

Filing Date:
2008-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVON ELECTRICAL SUPPLIES
Party Role:
Plaintiff
Party Name:
TAWNEY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State